Search icon

NEX & CO. LLC - Florida Company Profile

Company Details

Entity Name: NEX & CO. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEX & CO. LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Dec 2015 (9 years ago)
Date of dissolution: 24 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2020 (5 years ago)
Document Number: L15000211813
FEI/EIN Number 81-0924714

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 295 NW Commons Loop, 115-261, Lake City, FL, 32055, US
Mail Address: 207 Almaden CT, Winter Springs, FL, 32708, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS ANGEL Manager 207 Almaden CT, Winter Springs, FL, 32708
ROJAS ANGEL Agent 207 Almaden CT, Winter Springs, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000057077 THE TRANSPORTER EXPIRED 2019-05-11 2024-12-31 - 207 ALMADEN CT, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-12 295 NW Commons Loop, 115-261, Lake City, FL 32055 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-12 207 Almaden CT, Winter Springs, FL 32708 -
CHANGE OF MAILING ADDRESS 2018-04-30 295 NW Commons Loop, 115-261, Lake City, FL 32055 -
REGISTERED AGENT NAME CHANGED 2017-09-20 ROJAS, ANGEL -
REINSTATEMENT 2017-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-24
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-09-20
Florida Limited Liability 2015-12-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State